Search icon

IWS ACQUISITION CORPORATION

Branch

Company Details

Name: IWS ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Branch of: IWS ACQUISITION CORPORATION, Florida (Company Number P12000005255)
Entity Number: 4263550
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, United States, 33487

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC M. WIKANDER Chief Executive Officer 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-19 2024-06-03 Address 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-07-19 Address 5901 BROKEN SOUND PARKWAY, NW, SUITE 400, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2014-06-02 2018-06-04 Address 111 EIGHTH AVENUE, STE 400, NEW YORK, FL, 10011, USA (Type of address: Service of Process)
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-26 2014-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003971 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601003291 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200624060024 2020-06-24 BIENNIAL STATEMENT 2020-06-01
SR-60968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60969 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008377 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160719006060 2016-07-19 BIENNIAL STATEMENT 2016-06-01
140602006041 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120626000707 2012-06-26 APPLICATION OF AUTHORITY 2012-06-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State